Active
Company Information for CHESTERTON COMMERCIAL (HANOVER 2) LIMITED
1 KILLE HOUSE, CHINNOR ROAD, THAME, OXFORDSHIRE, OX9 3NU,
|
Company Registration Number
10882578
Private Limited Company
Active |
Company Name | |
---|---|
CHESTERTON COMMERCIAL (HANOVER 2) LIMITED | |
Legal Registered Office | |
1 KILLE HOUSE CHINNOR ROAD THAME OXFORDSHIRE OX9 3NU | |
Company Number | 10882578 | |
---|---|---|
Company ID Number | 10882578 | |
Date formed | 2017-07-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/02/2023 | |
Account next due | 25/11/2024 | |
Latest return | ||
Return next due | 22/08/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 02:12:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAME NIGEL BRYANT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESTERTON COMMERCIAL (QUEBEC) LIMITED | Director | 2017-08-01 | CURRENT | 2016-06-28 | Active | |
CHESTERTON COMMERCIAL (SONNING) 2 LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active | |
CHESTERTON COMMERCIAL (NETTLEBED) LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
CHESTERTON COMMERCIAL (THAMESIDE) LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
CHESTERTON COMMERCIAL (HANOVER) LTD | Director | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
CHESTERTON COMMERCIAL (RUNNYMEDE) LIMITED | Director | 2010-04-20 | CURRENT | 2010-04-20 | Active | |
CHESTERTON COMMERCIAL (SONNING) LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
CHESTERTON COMMERCIAL (SHIPLAKE) LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Active | |
CHESTERTON COMMERCIAL DEVELOPMENTS LIMITED | Director | 2008-05-19 | CURRENT | 2008-05-19 | Active | |
CHESTERTON COMMERCIAL (OXON) LIMITED | Director | 2007-08-03 | CURRENT | 2006-10-06 | Active | |
CHESTERTON COMMERCIAL (HENLEY) LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
CHESTERTON COMMERCIAL (BERKS) LIMITED | Director | 2006-10-26 | CURRENT | 2006-10-26 | Active | |
CHESTERTON COMMERCIAL (MAIDENHEAD) LIMITED | Director | 2005-11-14 | CURRENT | 2005-11-02 | Active | |
CHESTERTON COMMERCIAL (BEACONSFIELD) LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-07 | Active | |
CHESTERTON COMMERCIAL (BUCKS) LIMITED | Director | 2004-02-13 | CURRENT | 2003-12-18 | Active | |
EXPANDPRIDE LIMITED | Director | 2000-10-25 | CURRENT | 1995-06-02 | Dissolved 2014-06-03 | |
ADDIDEAL ENTERPRISES LIMITED | Director | 2000-09-27 | CURRENT | 1993-10-19 | Dissolved 2016-04-05 | |
CHESTERTON COMMERCIAL HOLDINGS LIMITED | Director | 1998-09-23 | CURRENT | 1994-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/06/23 FROM 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England | ||
25/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
25/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA01 | Previous accounting period shortened from 28/02/22 TO 25/02/22 | |
AA01 | Previous accounting period shortened from 28/02/22 TO 25/02/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108825780004 | |
APPOINTMENT TERMINATED, DIRECTOR GRAHAME NIGEL BRYANT | ||
DIRECTOR APPOINTED MR TIMOTHY JAMES HUTTON | ||
DIRECTOR APPOINTED MRS TARA NAOMI HUTTON | ||
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES HUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME NIGEL BRYANT | |
REGISTERED OFFICE CHANGED ON 28/04/22 FROM 9 Chalfont Court Lower Earley Reading RG6 5SY United Kingdom | ||
CESSATION OF CHESTERTON COMMERCIAL (HANOVER) LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Fitt Properties Limited as a person with significant control on 2022-04-26 | ||
PSC02 | Notification of Fitt Properties Limited as a person with significant control on 2022-04-26 | |
PSC07 | CESSATION OF CHESTERTON COMMERCIAL (HANOVER) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/22 FROM 9 Chalfont Court Lower Earley Reading RG6 5SY United Kingdom | |
PSC07 | CESSATION OF GRAHAME BRYANT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Chesterton Commercial (Hanover) Ltd as a person with significant control on 2022-03-21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108825780001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108825780002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108825780003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108825780003 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108825780004 | |
AA01 | Current accounting period shortened from 31/07/18 TO 28/02/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108825780003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108825780002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108825780001 | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTERTON COMMERCIAL (HANOVER 2) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHESTERTON COMMERCIAL (HANOVER 2) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |